Company Information for STAKEHOLDER COMMUNICATIONS LIMITED
BEDFORD HOUSE, 16-22 BEDFORD STREET, BELFAST, ANTRIM, BT2 7DT,
|
Company Registration Number
NI030180
Private Limited Company
Liquidation |
Company Name | |
---|---|
STAKEHOLDER COMMUNICATIONS LIMITED | |
Legal Registered Office | |
BEDFORD HOUSE 16-22 BEDFORD STREET BELFAST ANTRIM BT2 7DT Other companies in BT1 | |
Company Number | NI030180 | |
---|---|---|
Company ID Number | NI030180 | |
Date formed | 1995-11-21 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2016 | |
Account next due | 31/12/2017 | |
Latest return | 31/12/2015 | |
Return next due | 28/01/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID | GB617827812 |
Last Datalog update: | 2018-09-04 14:49:12 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
TOM KELLY |
||
DENNIS ROBERT DAVID ROGAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOHN REDMOND QUINN |
Company Secretary | ||
JOHN REDMOND QUINN |
Director | ||
BRENDAN MULGREW |
Director | ||
CARLTON EDWIN BAXTER |
Director | ||
PAUL HENRY MCERLEAN |
Director | ||
DAVID KENNEDY |
Director | ||
BILLY MURPHY |
Director | ||
FINTAN COLM DRURY |
Director | ||
ROSHEEN MCGUCKIAN |
Director | ||
CIARA BROWN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
WORDMAGIC LIMITED | Director | 2014-03-28 | CURRENT | 2014-03-28 | Active | |
STAKEHOLDER INTERNATIONAL GROUP LIMITED | Director | 2008-12-10 | CURRENT | 2008-12-10 | Dissolved 2016-08-09 | |
STAKEHOLDER INTERNATIONAL LIMITED | Director | 2008-12-10 | CURRENT | 2008-12-10 | Dissolved 2016-08-09 | |
UNIVERSITY OF ULSTER FOUNDATION | Director | 2007-01-30 | CURRENT | 1996-11-05 | Dissolved 2015-08-28 | |
LORDEN COMPANY (N.I.) LIMITED | Director | 2016-10-21 | CURRENT | 2016-10-21 | Active | |
STAKEHOLDER EVENT MANAGEMENT LIMITED | Director | 2001-02-14 | CURRENT | 2001-02-14 | Dissolved 2018-07-24 | |
ASSOCIATED PROCESSORS LIMITED | Director | 1984-09-03 | CURRENT | 1984-09-03 | Active |
Date | Document Type | Document Description |
---|---|---|
4.32(NI) | NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY) | |
4.32(NI) | NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY) | |
AD01 | REGISTERED OFFICE CHANGED ON 23/11/2017 FROM THE NEWSROOM FOUNTAIN CENTRE BELFAST BT1 6ET | |
COCOMP | ORDER OF COURT TO WIND UP | |
COCOMP | ORDER OF COURT TO WIND UP | |
LATEST SOC | 02/03/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES | |
AA | 31/03/16 TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/01/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 31/12/15 FULL LIST | |
AA | 31/03/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/01/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 31/12/14 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN QUINN | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JOHN QUINN | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/01/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 31/12/13 FULL LIST | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AR01 | 31/12/12 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
MISC | AMENDING 296 APPOINTMENT OF DIRECTOR DENNIS ROGAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BRENDAN MULGREW | |
AR01 | 31/12/11 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 31/12/10 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR JOHN REDMOND QUINN / 31/12/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR TOM KELLY / 31/12/2010 | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
AR01 | 31/12/09 FULL LIST | |
AR01 | 21/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DENNIS ROGAN / 24/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN REDMOND QUINN / 24/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR BRENDAN MULGREW / 24/11/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / JOHN REDMOND QUINN / 24/11/2009 | |
295(NI) | CHANGE IN SIT REG ADD | |
371S(NI) | 21/11/08 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/03/08 ANNUAL ACCTS | |
AC(NI) | 31/03/07 ANNUAL ACCTS | |
371S(NI) | 21/11/07 ANNUAL RETURN SHUTTLE | |
233(NI) | CHANGE OF ARD | |
371S(NI) | 21/11/06 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/12/05 ANNUAL ACCTS | |
296(NI) | CHANGE OF DIRS/SEC | |
296(NI) | CHANGE OF DIRS/SEC | |
371S(NI) | 21/11/05 ANNUAL RETURN SHUTTLE | |
296(NI) | CHANGE OF DIRS/SEC | |
AC(NI) | 31/12/04 ANNUAL ACCTS | |
CNRES(NI) | RESOLUTION TO CHANGE NAME | |
CERTC(NI) | CERT CHANGE | |
296(NI) | CHANGE OF DIRS/SEC | |
296(NI) | CHANGE OF DIRS/SEC | |
371S(NI) | 21/11/04 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/12/03 ANNUAL ACCTS | |
296(NI) | CHANGE OF DIRS/SEC | |
296(NI) | CHANGE OF DIRS/SEC | |
296(NI) | CHANGE OF DIRS/SEC | |
296(NI) | CHANGE OF DIRS/SEC | |
371S(NI) | 21/11/03 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/12/02 ANNUAL ACCTS | |
371S(NI) | 21/11/02 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/12/01 ANNUAL ACCTS | |
371S(NI) | 21/11/01 ANNUAL RETURN SHUTTLE | |
296(NI) | CHANGE OF DIRS/SEC | |
AC(NI) | 31/12/00 ANNUAL ACCTS | |
371S(NI) | 21/11/00 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/12/99 ANNUAL ACCTS | |
371S(NI) | 21/11/99 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/12/98 ANNUAL ACCTS | |
296(NI) | CHANGE OF DIRS/SEC | |
295(NI) | CHANGE IN SIT REG ADD | |
296(NI) | CHANGE OF DIRS/SEC | |
371S(NI) | 21/11/98 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/12/97 ANNUAL ACCTS |
Winding-Up Orders | 2017-11-17 |
Petitions to Wind Up (Companies) | 2017-10-27 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.24 | 8 |
MortgagesNumMortOutstanding | 0.16 | 8 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.08 | 7 |
This shows the max and average number of mortgages for companies with the same SIC code of 73120 - Media representation services
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on STAKEHOLDER COMMUNICATIONS LIMITED
The top companies supplying to UK government with the same SIC code (73120 - Media representation services) as STAKEHOLDER COMMUNICATIONS LIMITED are:
Initiating party | Event Type | Winding-Up Orders | |
---|---|---|---|
Defending party | STAKEHOLDER COMMUNICATIONS LIMITED | Event Date | 2017-11-17 |
By Order dated 09/11/2017, the above-named company (registered office at News Room, B9 Fountain Centre, College Street, Belfast, BT1 6ET) was ordered to be wound up by the High Court of Justice in Northern Ireland. Commencement of winding up, 25/08/2017 Official Receiver : | |||
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | STAKEHOLDER COMMUNICATIONS LIMITED | Event Date | 2017-08-25 |
In the HIGH COURT OF JUSTICE NORTHERN IRELAND case number 81293 A petition to wind up the above-named company of the News Room, B9 Fountain Centre, College Street, Belfast, County Antrim, BT1 6ET presented on 25 August 2017 by the HER MAJESTY'S REVENUE & CUSTOMS of 100 Parliament Street, London, SW1A 2BQ claiming to be a creditor of the company will be heard at The Royal Courts of Justice, Chichester Street, Belfast, BT1 3JE , On Thursday Date 9 November 2017 Time 1000 hours (or as soon thereafter as the petition can be heard) Any person intending to appear on the hearing of the petition (whether to support or oppose it) must give notice of intention to do so to the petitioners or their solicitor in accordance with Rule 4.016 by 16.00 hours on 8 November 2017. Crown Solicitor for Northern Ireland : Royal Courts of Justice : Chichester Street : Belfast : BT1 3JE : 26/10/17 | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |